(CS01) Confirmation statement with no updates 8th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 8th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA England on 24th August 2021 to The Fire Station High Street West Sunderland SR1 3HA
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA England on 4th February 2016 to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2016: 1.00 GBP
capital
|
|
(AP03) On 1st April 2015, company appointed a new person to the position of a secretary
filed on: 5th, May 2015
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2015
| incorporation
|
Free Download
|
(CERTNM) Company name changed timec 1491 LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 26th March 2015 to Chase House Mandarin Road Houghton Le Spring Tyne and Wear DH4 5RA
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|